MICHELLE DENNY RECRUITMENT LIMITED
Company number 11913361
- Company Overview for MICHELLE DENNY RECRUITMENT LIMITED (11913361)
- Filing history for MICHELLE DENNY RECRUITMENT LIMITED (11913361)
- People for MICHELLE DENNY RECRUITMENT LIMITED (11913361)
- More for MICHELLE DENNY RECRUITMENT LIMITED (11913361)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
24 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from Dbh10 Diss Business Hub Diss Business Park Hopper Way Diss Norfolk IP22 4GT United Kingdom to Suite E1 Diss Business Park Hopper Way Diss Norfolk IP22 4GT on 20 April 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Ms Michelle Denny on 27 March 2023 | |
27 Mar 2023 | PSC04 | Change of details for Ms Michelle Denny as a person with significant control on 27 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom to Dbh10 Diss Business Hub Diss Business Park Hopper Way Diss Norfolk IP22 4GT on 27 March 2023 | |
27 Mar 2023 | TM02 | Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 26 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Jul 2021 | CH04 | Secretary's details changed for Ssg Recruitment Ltd on 12 November 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES on 13 November 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
01 Jun 2020 | PSC04 | Change of details for Ms Michelle Denny as a person with significant control on 30 October 2019 | |
04 May 2020 | AD01 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 4 May 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
29 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-29
|